About

Registered Number: 03260832
Date of Incorporation: 09/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Founded in 1996, Eight Networks Ltd has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Brooker, Elaine, Brooker, Kyme at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKER, Elaine 08 December 2006 - 1
BROOKER, Kyme 09 October 1996 28 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 23 December 2016
AAMD - Amended Accounts 06 April 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 15 December 2015
AAMD - Amended Accounts 19 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 09 January 2015
AAMD - Amended Accounts 27 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 06 January 2014
AAMD - Amended Accounts 08 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 01 November 2004
CERTNM - Change of name certificate 23 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 04 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 12 November 1998
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
225 - Change of Accounting Reference Date 12 June 1997
NEWINC - New incorporation documents 09 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.